St. Peters Square
Manchester
M2 3DN
Secretary Name | Mr Neil Grace |
---|---|
Status | Closed |
Appointed | 16 January 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | Century House 1st Floor St. Peters Square Manchester M2 3DN |
Registered Address | Century House 1st Floor St. Peters Square Manchester M2 3DN |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
1000 at £1 | Neil Grace 100.00% Ordinary |
---|
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 January |
8 April 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 April 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
24 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
12 December 2013 | Application to strike the company off the register (3 pages) |
12 December 2013 | Application to strike the company off the register (3 pages) |
24 April 2013 | Registered office address changed from Century House 1St Floor 11 St Peters Sq Manchester M1 2AP England on 24 April 2013 (1 page) |
24 April 2013 | Registered office address changed from Wilsons House Wilsons Park Monsall Road Manchester M40 8WN England on 24 April 2013 (1 page) |
24 April 2013 | Registered office address changed from Century House 1st Floor 11 st Peters Sq Manchester M1 2AP England on 24 April 2013 (1 page) |
24 April 2013 | Registered office address changed from Wilsons House Wilsons Park Monsall Road Manchester M40 8WN England on 24 April 2013 (1 page) |
16 April 2013 | Registered office address changed from No 1 the Craggs Country Business Park Cragg Vale Hebden Bridge Halifax West Yorkshire HX7 5TT on 16 April 2013 (1 page) |
16 April 2013 | Registered office address changed from Unit 14 Phoebe Lane Industrial Estate Halifax West Yorkshire HX3 9EX England on 16 April 2013 (1 page) |
16 April 2013 | Registered office address changed from Unit 14 Phoebe Lane Industrial Estate Halifax West Yorkshire HX3 9EX England on 16 April 2013 (1 page) |
16 April 2013 | Annual return made up to 16 January 2013 with a full list of shareholders Statement of capital on 2013-04-16
|
16 April 2013 | Annual return made up to 16 January 2013 with a full list of shareholders Statement of capital on 2013-04-16
|
16 April 2013 | Registered office address changed from No 1 the Craggs Country Business Park Cragg Vale Hebden Bridge Halifax West Yorkshire HX7 5TT on 16 April 2013 (1 page) |
2 October 2012 | Registered office address changed from Unit 1 Sherwood Business Park Queensway Rochdale Lancashire OL11 2NU United Kingdom on 2 October 2012 (2 pages) |
2 October 2012 | Registered office address changed from Unit 1 Sherwood Business Park Queensway Rochdale Lancashire OL11 2NU United Kingdom on 2 October 2012 (2 pages) |
2 October 2012 | Registered office address changed from Unit 1 Sherwood Business Park Queensway Rochdale Lancashire OL11 2NU United Kingdom on 2 October 2012 (2 pages) |
16 January 2012 | Incorporation
|
16 January 2012 | Incorporation
|